LIVE TRADING LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DQ

Company number 03100229
Status Active
Incorporation Date 8 September 1995
Company Type Private Limited Company
Address 29 BROAD CHARE, QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3DQ
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015. The most likely internet sites of LIVE TRADING LIMITED are www.livetrading.co.uk, and www.live-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Live Trading Limited is a Private Limited Company. The company registration number is 03100229. Live Trading Limited has been working since 08 September 1995. The present status of the company is Active. The registered address of Live Trading Limited is 29 Broad Chare Quayside Newcastle Upon Tyne Tyne Wear Ne1 3dq. . BEIRNE, James Patrick is a Secretary of the company. JOSEPHS, John Irving is a Director of the company. Secretary TARR, Susan Jane has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. Director FLOOD, Timothy Robert has been resigned. Director FRANKLIN, Catherine Teresa has been resigned. Director FRATER, Thomas Stephen has been resigned. Director LARSON, Brenda Margaret has been resigned. Director REDMOND, Caroline has been resigned. Director YOUNGER, Paul Lawrence has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
BEIRNE, James Patrick
Appointed Date: 01 September 2000

Director
JOSEPHS, John Irving
Appointed Date: 01 December 2014
81 years old

Resigned Directors

Secretary
TARR, Susan Jane
Resigned: 01 September 2000
Appointed Date: 28 August 1997

Nominee Secretary
DICKINSON DEES
Resigned: 31 July 1997
Appointed Date: 08 September 1995

Nominee Director
CARE, Timothy James
Resigned: 14 December 1995
Appointed Date: 08 September 1995
64 years old

Director
FLOOD, Timothy Robert
Resigned: 21 January 2010
Appointed Date: 22 December 1999
73 years old

Director
FRANKLIN, Catherine Teresa
Resigned: 01 December 2015
Appointed Date: 12 December 1995
72 years old

Director
FRATER, Thomas Stephen
Resigned: 24 November 2010
Appointed Date: 21 January 2010
67 years old

Director
LARSON, Brenda Margaret
Resigned: 22 December 1999
Appointed Date: 12 December 1995
78 years old

Director
REDMOND, Caroline
Resigned: 17 September 1999
Appointed Date: 12 December 1995
61 years old

Director
YOUNGER, Paul Lawrence
Resigned: 19 December 2012
Appointed Date: 21 January 2010
62 years old

Persons With Significant Control

North East Theatre Trust Ltd
Notified on: 8 September 2016
Nature of control: Ownership of shares – 75% or more

LIVE TRADING LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 8 September 2016 with updates
20 Sep 2016
Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015
30 Jun 2016
Auditor's resignation
21 Dec 2015
Appointment of Mr John Irving Josephs as a director on 1 December 2014
...
... and 53 more events
02 Sep 1997
Registered office changed on 02/09/97 from: cross house westgate road newcastle upon tyne NE99 1SB
02 Sep 1997
Accounting reference date shortened from 30/09/97 to 31/03/97
10 Mar 1997
Return made up to 08/09/96; full list of members
10 Jan 1996
Company name changed crossco (165) LIMITED\certificate issued on 11/01/96
08 Sep 1995
Incorporation